- Company Overview for MAGNUM CONNECTIONS LIMITED (08772068)
- Filing history for MAGNUM CONNECTIONS LIMITED (08772068)
- People for MAGNUM CONNECTIONS LIMITED (08772068)
- More for MAGNUM CONNECTIONS LIMITED (08772068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2020 | TM01 | Termination of appointment of Jafe Arif as a director on 8 November 2020 | |
02 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Mar 2018 | AD01 | Registered office address changed from 11-13 First Floor the Meads Business Centre, 19 Kingsmead, Farnborough, GU14 7SR to 23 Aveley Lane Farnham GU9 8PR on 15 March 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
15 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | TM01 | Termination of appointment of John Martin Elliot as a director on 31 August 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
05 Sep 2014 | TM01 | Termination of appointment of Christopher Eric Walton as a director on 28 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Edward Thomas Jesney as a director on 28 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Margaret Judith Heath as a director on 28 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Doreen Burton as a director on 28 August 2014 | |
12 Nov 2013 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|